This company is commonly known as West Acre Arts Foundation Limited. The company was founded 28 years ago and was given the registration number 03141293. The firm's registered office is in SWAFFHAM. You can find them at Norfolk House, 22-24 Market Place, Swaffham, Norfolk. This company's SIC code is 90010 - Performing arts.
Name | : | WEST ACRE ARTS FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03141293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1995 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England, PE37 7QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Secretary | 23 May 2016 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 20 February 2017 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 28 December 2007 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 08 February 2016 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 28 December 2007 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 21 November 2023 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 30 October 2011 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 21 November 2023 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 01 January 2017 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 01 May 2005 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 27 December 1995 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 01 May 2005 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 24 January 2022 | Active |
30, Market Place, Swaffham, England, PE37 7QH | Secretary | 27 December 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 December 1995 | Active |
Abbey House, West Acre, Kings Lynn, PE32 1TS | Director | 27 December 1995 | Active |
Keepers Cottage, River Road, West Acre, PE32 1TU | Director | 27 December 1995 | Active |
Laurel House, 2 Wolferton Drive, Swaffham, PE37 7RZ | Director | 19 July 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 December 1995 | Active |
Wilton House, Wilton Road, Heacham, King's Lynn, PE31 7AD | Director | 26 April 2009 | Active |
Cokesford Cottage, Back Street, Tittleshall, PE32 2PW | Director | 22 February 2009 | Active |
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH | Director | 01 January 2017 | Active |
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH | Director | 01 January 2017 | Active |
1, Castle Acre Road, Great Massingham, King's Lynn, England, PE32 2HD | Director | 01 October 2014 | Active |
The Mill House West Acre, Kings Lynn, | Director | 27 December 1995 | Active |
19, Tormount Road, Plumstead, London, England, SE1 1QD | Director | 17 June 2012 | Active |
Ship House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG | Director | 01 May 2005 | Active |
Ford Cottage, Low Road West Acre, Kings Lynn, PE32 1TR | Director | 01 May 2005 | Active |
Keepers Cottage, 21 Rougham End Weasenham, Kings Lynn, PE32 2SN | Director | 28 December 2007 | Active |
53 Clarkson Avenue, Wisbech, PE13 2EH | Director | 27 December 1995 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 01 May 2005 | Active |
Laundry Cottage River Road, West Acre, Kings Lynn, PE32 1UD | Director | 27 December 1995 | Active |
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA | Director | 08 February 2016 | Active |
35 Elmfield Road, Gosforth, Newcastle, NE3 4BA | Director | 01 October 1999 | Active |
Blanches Cottage River Road, West Acre, Kings Lynn, PE32 1UD | Director | 27 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person secretary company with change date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.